About

Registered Number: 03261380
Date of Incorporation: 09/10/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN

 

Established in 1996, Intrabank Data Ltd has its registered office in Weybridge, Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUSOLA, Adriano 26 November 1996 15 February 2014 1
VAUGHAN, Anthony Michael 26 November 1996 06 June 1997 1

Filing History

Document Type Date
PSC04 - N/A 27 January 2020
CH01 - Change of particulars for director 27 January 2020
AA - Annual Accounts 24 December 2019
SH08 - Notice of name or other designation of class of shares 02 December 2019
RESOLUTIONS - N/A 30 November 2019
RESOLUTIONS - N/A 30 November 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 November 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 07 March 2019
AA01 - Change of accounting reference date 19 December 2018
CS01 - N/A 22 October 2018
PSC04 - N/A 22 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 October 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 06 September 2016
AA - Annual Accounts 22 March 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 06 November 2015
CH03 - Change of particulars for secretary 17 June 2015
CH01 - Change of particulars for director 17 June 2015
MR04 - N/A 17 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 23 December 2014
AA01 - Change of accounting reference date 23 December 2014
TM01 - Termination of appointment of director 16 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 20 December 2012
AD01 - Change of registered office address 02 October 2012
AD01 - Change of registered office address 23 February 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 16 February 2012
DISS40 - Notice of striking-off action discontinued 11 February 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 15 January 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 16 November 2005
363s - Annual Return 04 November 2004
287 - Change in situation or address of Registered Office 29 July 2004
AA - Annual Accounts 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 12 July 2004
AA - Annual Accounts 31 March 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 11 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 14 May 2003
287 - Change in situation or address of Registered Office 17 April 2003
363s - Annual Return 20 December 2002
1.4 - Notice of completion of voluntary arrangement 15 August 2002
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 July 2002
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 July 2001
AA - Annual Accounts 18 August 2000
AA - Annual Accounts 27 July 2000
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 July 2000
288c - Notice of change of directors or secretaries or in their particulars 14 March 2000
363s - Annual Return 01 March 2000
363s - Annual Return 01 March 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
AA - Annual Accounts 16 February 2000
GAZ1 - First notification of strike-off action in London Gazette 16 November 1999
1.1 - Report of meeting approving voluntary arrangement 06 May 1999
DISS6 - Notice of striking-off action suspended 27 April 1999
GAZ1 - First notification of strike-off action in London Gazette 20 April 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
287 - Change in situation or address of Registered Office 19 October 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
MEM/ARTS - N/A 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
RESOLUTIONS - N/A 28 July 1998
RESOLUTIONS - N/A 28 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1998
123 - Notice of increase in nominal capital 28 July 1998
395 - Particulars of a mortgage or charge 20 February 1998
363a - Annual Return 13 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
MEM/ARTS - N/A 29 August 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
RESOLUTIONS - N/A 06 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1997
123 - Notice of increase in nominal capital 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
225 - Change of Accounting Reference Date 01 May 1997
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
CERTNM - Change of name certificate 27 November 1996
NEWINC - New incorporation documents 09 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.